MCLAREN SOFTWARE LIMITED: Filings - Page 3
Overview
Company Name | MCLAREN SOFTWARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC213218 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for MCLAREN SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Andrew John Riley as a director on Sep 27, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip Maurice Woodrow as a director on Sep 27, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2015 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Oct 31, 2014 | 21 pages | AA | ||||||||||||||
Appointment of Mr Philip Maurice Woodrow as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter James Russell-Smith as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter James Russell-Smith as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge SC2132180004, created on Sep 24, 2014 | 43 pages | MR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Registration of charge SC2132180003, created on Sep 24, 2014 | 19 pages | MR01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Oct 31, 2013 | 23 pages | AA | ||||||||||||||
Appointment of Mr Peter James Russell-Smith as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Muir as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of William Edmondson as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Oct 31, 2012 | 21 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 7 pages | MG01s | ||||||||||||||
Full accounts made up to Oct 31, 2011 | 23 pages | AA | ||||||||||||||
Annual return made up to Nov 27, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Jane Mackie on Nov 27, 2011 | 1 pages | CH03 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0